Company NameQuality Monitoring Instruments Limited
DirectorsJoshua Brian Smith and Kathryn Anne Smith
Company StatusActive
Company Number01853234
CategoryPrivate Limited Company
Incorporation Date8 October 1984(39 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Joshua Brian Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(25 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Berners Place
London
W1T 3AD
Director NameMrs Kathryn Anne Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(32 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address9 Berners Place
London
W1T 3AD
Director NameMr Brian James Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1984(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Willifield Way
London
NW11 7XU
Director NameMrs Angela Christina Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1985(1 year, 2 months after company formation)
Appointment Duration24 years, 9 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Willifield Way
London
NW11 7XU
Secretary NameMrs Angela Christina Smith
NationalityBritish
StatusResigned
Appointed24 March 1992(7 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Willifield Way
London
NW11 7XU
Secretary NameJoshua Brian Smith
NationalityBritish
StatusResigned
Appointed20 September 2010(25 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2015)
RoleCompany Director
Correspondence Address41 Willifield Way
London
NW11 7XU
Director NameClifford Herbert Davis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lilac Grove
Luston
Leominster
Herefordshire
HR6 0EF
Wales

Contact

Websiteoilmist.com

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1James Hugh Group LTD
75.00%
Ordinary B
2.5k at £1James Hugh Group LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£988,274
Cash£851,689
Current Liabilities£148,569

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

26 November 1986Delivered on: 4 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 April 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
28 November 2022Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 28 November 2022 (1 page)
28 November 2022Director's details changed for Mrs Kathryn Anne Smith on 5 November 2022 (2 pages)
28 November 2022Change of details for Mrs Kathryn Anne Smith as a person with significant control on 5 November 2022 (2 pages)
28 November 2022Change of details for Mr Joshua Brian Smith as a person with significant control on 5 November 2022 (2 pages)
28 November 2022Director's details changed for Mr Joshua Brian Smith on 5 November 2022 (2 pages)
12 April 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
19 May 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
26 April 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
16 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
18 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
18 March 2019Notification of Kathryn Anne Smith as a person with significant control on 1 March 2019 (2 pages)
18 March 2019Change of details for Mr Joshua Brian Smith as a person with significant control on 1 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Joshua Brian Smith on 1 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
23 February 2018Unaudited abridged accounts made up to 31 May 2017 (19 pages)
20 June 2017Appointment of Mrs Kathryn Anne Smith as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mrs Kathryn Anne Smith as a director on 20 June 2017 (2 pages)
21 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Termination of appointment of Joshua Brian Smith as a secretary on 6 January 2015 (1 page)
24 February 2015Termination of appointment of Joshua Brian Smith as a secretary on 6 January 2015 (1 page)
24 February 2015Registered office address changed from 5 Hampstead West 224 Iverson Road London NW6 2HL to 24 Bedford Row London WC1R 4TQ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 5 Hampstead West 224 Iverson Road London NW6 2HL to 24 Bedford Row London WC1R 4TQ on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Joshua Brian Smith as a secretary on 6 January 2015 (1 page)
11 December 2014Termination of appointment of Clifford Herbert Davis as a director on 25 September 2014 (1 page)
11 December 2014Termination of appointment of Clifford Herbert Davis as a director on 25 September 2014 (1 page)
11 December 2014Termination of appointment of Brian James Smith as a director on 25 March 2014 (1 page)
11 December 2014Termination of appointment of Brian James Smith as a director on 25 March 2014 (1 page)
8 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(7 pages)
8 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(7 pages)
8 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(7 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (15 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (15 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (15 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 January 2011Appointment of Clifford Herbert Davis as a director (3 pages)
24 January 2011Appointment of Clifford Herbert Davis as a director (3 pages)
17 January 2011Appointment of Dr Joshua Brian Smith as a director (3 pages)
17 January 2011Appointment of Dr Joshua Brian Smith as a director (3 pages)
14 December 2010Termination of appointment of Angela Smith as a secretary (2 pages)
14 December 2010Termination of appointment of Angela Smith as a secretary (2 pages)
14 December 2010Appointment of Joshua Brian Smith as a secretary (3 pages)
14 December 2010Termination of appointment of Angela Smith as a director (2 pages)
14 December 2010Termination of appointment of Angela Smith as a director (2 pages)
14 December 2010Appointment of Joshua Brian Smith as a secretary (3 pages)
16 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Annual return made up to 6 March 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 March 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 March 2009 with a full list of shareholders (4 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
15 April 2008Return made up to 06/03/08; no change of members (7 pages)
15 April 2008Return made up to 06/03/08; no change of members (7 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
14 April 2007Return made up to 06/03/07; full list of members (7 pages)
14 April 2007Return made up to 06/03/07; full list of members (7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
17 November 2006Return made up to 06/03/06; full list of members (7 pages)
17 November 2006Return made up to 06/03/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
31 March 2005Return made up to 06/03/05; full list of members (7 pages)
31 March 2005Return made up to 06/03/05; full list of members (7 pages)
13 March 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
13 March 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
1 March 2004Return made up to 06/03/04; full list of members (7 pages)
1 March 2004Return made up to 06/03/04; full list of members (7 pages)
20 October 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Full accounts made up to 31 May 2002 (14 pages)
1 April 2003Full accounts made up to 31 May 2002 (14 pages)
26 September 2002Return made up to 06/03/02; full list of members (6 pages)
26 September 2002Return made up to 06/03/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
4 December 2001Return made up to 06/03/00; full list of members (6 pages)
4 December 2001Return made up to 06/03/01; full list of members (6 pages)
4 December 2001Return made up to 06/03/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
17 May 1999Return made up to 06/03/97; full list of members (6 pages)
17 May 1999Return made up to 06/03/97; full list of members (6 pages)
29 April 1999Return made up to 06/02/98; full list of members (6 pages)
29 April 1999Return made up to 06/02/98; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
1 June 1998Full accounts made up to 31 May 1997 (12 pages)
1 June 1998Full accounts made up to 31 May 1997 (12 pages)
8 September 1997Full accounts made up to 31 May 1996 (12 pages)
8 September 1997Full accounts made up to 31 May 1996 (12 pages)
1 September 1997Full accounts made up to 31 May 1995 (11 pages)
1 September 1997Full accounts made up to 31 May 1995 (11 pages)
20 January 1997Accounts for a small company made up to 31 May 1994 (13 pages)
20 January 1997Accounts for a small company made up to 31 May 1994 (13 pages)
2 April 1996Return made up to 06/03/96; full list of members (6 pages)
2 April 1996Return made up to 06/03/96; full list of members (6 pages)
18 March 1996Full accounts made up to 31 May 1993 (13 pages)
18 March 1996Full accounts made up to 31 May 1993 (13 pages)
11 March 1996Auditor's resignation (1 page)
11 March 1996Auditor's resignation (1 page)
8 March 1995Return made up to 06/03/95; no change of members (4 pages)
8 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)